Company NameAlgerian - Tunisian Engineering Company Limited
Company StatusDissolved
Company Number04834854
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSlinger Ariane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNederlandse
StatusClosed
Appointed18 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 17 March 2009)
RoleDirector Trust Company
Correspondence Address1 Micheli Du Crest
Geneva
1205
Foreign
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed16 July 2003(same day as company formation)
Correspondence Address3rd Floor, 5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed16 July 2003(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
29 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 July 2008Director's change of particulars / amicorp (uk) directors LIMITED / 01/03/2007 (1 page)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 August 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 March 2007Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page)
16 November 2006Amended accounts made up to 31 December 2004 (9 pages)
18 August 2006Return made up to 16/07/06; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 16/07/05; full list of members (7 pages)
29 April 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
26 May 2004Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New secretary appointed (1 page)
16 July 2003Incorporation (10 pages)